Entity Name: | CENTRICA BUSINESS SOLUTIONS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2010 (14 years ago) |
Branch of: | CENTRICA BUSINESS SOLUTIONS SERVICES, INC., NEW YORK (Company Number 2816909) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | F10000005001 |
FEI/EIN Number |
05-0533278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 Ellsworth Boulevard, Malta, NY, 12020, US |
Mail Address: | 2111 Ellsworth Boulevard, Malta, NY, 12020, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Coleman Alexandra | President | 2111 Ellsworth Boulevard, Malta, NY, 12020 |
Almas Scott R | Secretary | 2111 Ellsworth Boulevard, Malta, NY, 12020 |
Moore Cassandra | Treasurer | 2111 Ellsworth Boulevard, Malta, NY, 12020 |
Pacocha James | Assi | 2111 Ellsworth Boulevard, Malta, NY, 12020 |
Teti John | Assi | 2111 Ellsworth Boulevard, Malta, NY, 12020 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2111 Ellsworth Boulevard, Malta, NY 12020 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2111 Ellsworth Boulevard, Malta, NY 12020 | - |
NAME CHANGE AMENDMENT | 2020-04-27 | CENTRICA BUSINESS SOLUTIONS SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-26 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-12-08 |
AMENDED ANNUAL REPORT | 2020-09-30 |
Name Change | 2020-04-27 |
ANNUAL REPORT | 2020-03-27 |
Reg. Agent Change | 2019-07-26 |
ANNUAL REPORT | 2019-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State